Name: | COMMUNITY MEDIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Sep 1999 (26 years ago) |
Date of dissolution: | 25 Jul 2016 |
Entity Number: | 2420312 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 145 SIXTH AVE FIRST FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 145 SIXTH AVE FIRST FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JOHN W SUTTER | Agent | COMMUNITY MEDIA LLC, 145 SIXTH AVE FIRST FL, NEW YORK, NY, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-13 | 2006-05-12 | Address | JOHN W SUTTER, 487 GREENWICH ST, STE 6A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1999-09-20 | 2004-01-13 | Address | 515 CANAL UNIT 1C, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160725000211 | 2016-07-25 | ARTICLES OF DISSOLUTION | 2016-07-25 |
090908002346 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
070925002241 | 2007-09-25 | BIENNIAL STATEMENT | 2007-09-01 |
060512000132 | 2006-05-12 | CERTIFICATE OF CHANGE | 2006-05-12 |
050902002291 | 2005-09-02 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State